Advanced company searchLink opens in new window

BIOANALYTICAL TECHNOLOGIES (UK) LIMITED

Company number 07338890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
18 Jul 2023 AA Accounts for a small company made up to 31 March 2023
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
25 Jul 2022 PSC05 Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 25 July 2022
16 Jun 2022 AA Accounts for a small company made up to 31 March 2022
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Jul 2021 AA Accounts for a small company made up to 31 March 2021
17 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
31 Jul 2020 AA Accounts for a small company made up to 31 March 2020
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
21 Mar 2019 PSC05 Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 21 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Prashant Mirajkar on 14 March 2019
28 Feb 2019 AD01 Registered office address changed from Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR United Kingdom to Orega 3 Shortlands Hammersmith London W6 8DA on 28 February 2019
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
16 Jul 2018 AA Accounts for a small company made up to 31 March 2018
04 Oct 2017 AA Accounts for a small company made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
23 Aug 2017 CH01 Director's details changed for Mr Virendra Upadhye on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Shriram Ganesh Bhalerao on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Prashant Mirajkar on 23 August 2017
28 Jun 2017 AP01 Appointment of Mr Prashant Mirajkar as a director on 15 April 2015
11 Aug 2016 AA Accounts for a small company made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
03 Sep 2015 AD01 Registered office address changed from C/O Aughton Ainsworth International Law Firm 2 Merchants Quay Salford M50 3XR to Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR on 3 September 2015